Entity Name: | KV DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Mar 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Jun 2023 (2 years ago) |
Document Number: | M15000001999 |
FEI/EIN Number | 46-4522012 |
Mail Address: | PO Box 128, South Harwich, MA, 02661, US |
Address: | 1560 Lenox Ave, Suite 204, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kennedy Patricia | Agent | 1560 Lenox Ave, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
KENNEDY THOMAS RJR | Manager | 110 Venetian Way Dilido Island, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033384 | ZUDY | ACTIVE | 2015-04-01 | 2025-12-31 | No data | PO BOX 128, SOUTH HARWICH, MA, 02661 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 1560 Lenox Ave, Suite 204, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Kennedy, Patricia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 1560 Lenox Ave, Suite 204, MIAMI BEACH, FL 33139 | No data |
LC NAME CHANGE | 2023-06-21 | KV DEVELOPMENT LLC | No data |
REINSTATEMENT | 2019-10-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 1560 Lenox Ave, Suite 204, MIAMI BEACH, FL 33139 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
LC Name Change | 2023-06-21 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2022-01-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State